This company is commonly known as Eduprint Ltd. The company was founded 17 years ago and was given the registration number 06031039. The firm's registered office is in WOKINGHAM. You can find them at Ashridge House, Oaklands Park, Wokingham, . This company's SIC code is 47410 - Retail sale of computers, peripheral units and software in specialised stores.
Name | : | EDUPRINT LTD |
---|---|---|
Company Number | : | 06031039 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 December 2006 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ashridge House, Oaklands Park, Wokingham, England, RG41 2FD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ashridge House, Oaklands Park, Wokingham, England, RG41 2FD | Secretary | 23 May 2018 | Active |
Ashridge House, Oaklands Park, Wokingham, England, RG41 2FD | Director | 06 June 2017 | Active |
Unit 16a Westfield Industrial Estate, Portsmouth Road, Horndean, Waterlooville, England, PO8 9JX | Secretary | 18 December 2006 | Active |
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD | Corporate Nominee Secretary | 18 December 2006 | Active |
30 Heritage Gardens, Portchester, PO16 9BZ | Director | 18 December 2006 | Active |
Ashridge House, Oaklands Park, Wokingham, England, RG41 2FD | Director | 06 June 2017 | Active |
Unit 16a Westfield Industrial Estate, Portsmouth Road, Horndean, Waterlooville, England, PO8 9JX | Director | 18 December 2006 | Active |
Unit 16a Westfield Industrial Estate, Portsmouth Road, Horndean, Waterlooville, England, PO8 9JX | Director | 18 December 2006 | Active |
Unit 16a Westfield Industrial Estate, Portsmouth Road, Horndean, Waterlooville, England, PO8 9JX | Director | 18 December 2006 | Active |
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD | Corporate Nominee Director | 18 December 2006 | Active |
Mr Alyn Gruffydd Jenkins | ||
Notified on | : | 06 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ashridge House, Oaklands Park, Wokingham, England, RG41 2FD |
Nature of control | : |
|
Mr Steven John Hawkins | ||
Notified on | : | 06 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ashridge House, Oaklands Park, Wokingham, England, RG41 2FD |
Nature of control | : |
|
Landscape Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 16a Westfield Industrial Estate, Portsmouth Road, Waterlooville, England, PO8 9JX |
Nature of control | : |
|
Mr Richard James Paynter Hart | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 16a Westfield Industrial Estate, Portsmouth Road, Waterlooville, England, PO8 9JX |
Nature of control | : |
|
Mr Vivian Paynter Hart | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 16a Westfield Industrial Estate, Portsmouth Road, Waterlooville, England, PO8 9JX |
Nature of control | : |
|
Mr Robert Theodore Steiner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16a Westfield Industrial Estate, Portsmouth Road, Waterlooville, England, PO8 9JX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-31 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-06 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-12-29 | Gazette | Gazette notice voluntary. | Download |
2020-12-18 | Dissolution | Dissolution application strike off company. | Download |
2020-05-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-13 | Officers | Termination director company with name termination date. | Download |
2019-03-21 | Accounts | Accounts with accounts type small. | Download |
2019-01-02 | Officers | Termination director company with name termination date. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-30 | Accounts | Accounts with accounts type small. | Download |
2018-05-23 | Officers | Appoint person secretary company with name date. | Download |
2018-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-12 | Officers | Appoint person director company with name date. | Download |
2017-06-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.